MORRELLS HOLDINGS LIMITED - CHIPPING NORTON
Company Profile | Company Filings |
Overview
MORRELLS HOLDINGS LIMITED is a Private Limited Company from CHIPPING NORTON and has the status: Active.
MORRELLS HOLDINGS LIMITED was incorporated 81 years ago on 08/04/1943 and has the registered number: 00379944. The accounts status is GROUP and accounts are next due on 31/12/2024.
MORRELLS HOLDINGS LIMITED was incorporated 81 years ago on 08/04/1943 and has the registered number: 00379944. The accounts status is GROUP and accounts are next due on 31/12/2024.
MORRELLS HOLDINGS LIMITED - CHIPPING NORTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SANDFORD COMMON FARM SANDFORD COMMON
CHIPPING NORTON
OXFORDSHIRE
OX7 7AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GEORGE JAMES MORRELL | Apr 1959 | British | Director | 1983-09-07 | CURRENT |
MR JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN | May 1949 | British | Secretary | 2003-09-12 | CURRENT |
MR JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN | May 1949 | British | Director | 1999-12-09 | CURRENT |
RICHARD HARRY WELLS | Sep 1953 | British | Director | 2009-12-29 | CURRENT |
NICHOLAS WELLESLEY D'ARCY MASON | Jun 1953 | British | Director | 1996-01-01 UNTIL 2006-04-28 | RESIGNED |
MR CHARLES JOHN CALCRAFT WYLD | Oct 1956 | British | Director | 2007-11-27 UNTIL 2017-06-14 | RESIGNED |
MR GREGORY JOHN BURTON | Dec 1942 | British | Secretary | RESIGNED | |
NICHOLAS WELLESLEY D'ARCY MASON | Jun 1953 | British | Secretary | 1999-02-01 UNTIL 2003-09-12 | RESIGNED |
DAVID NEIL SILVESTER | Oct 1965 | Secretary | 1998-10-16 UNTIL 1999-02-01 | RESIGNED | |
MR WILLIAM STEWART LEYLAND | May 1922 | British | Director | RESIGNED | |
MR ANTHONY CECIL GERRARD WORTH | Dec 1927 | British | Director | RESIGNED | |
MICHAEL SIMMONDS | Apr 1944 | British | Director | RESIGNED | |
MR WILLIAM PETER SENIOR | Aug 1936 | British | Director | RESIGNED | |
MR ALAN GRAHAM POULTER | Nov 1945 | British | Director | 1999-12-09 UNTIL 2007-11-27 | RESIGNED |
DAVID ARTHUR POLDEN | Aug 1949 | British | Director | 1995-07-01 UNTIL 1998-10-16 | RESIGNED |
COLONEL HERBERT WILLIAM JAMES MORRELL | Aug 1915 | British | Director | RESIGNED | |
MR GREGORY JOHN BURTON | Dec 1942 | British | Director | RESIGNED | |
MR THOMAS PETER MORRELL LUARD | Oct 1942 | British | Director | RESIGNED | |
MRS MARY ALICIA LUARD | Apr 1914 | British | Director | RESIGNED | |
ROBIN MARK HATCHER | Aug 1958 | British | Director | 1996-04-15 UNTIL 1998-10-16 | RESIGNED |
MR KENNETH REID THEOPHILUS HODGSON | Nov 1930 | British | Director | 1996-01-01 UNTIL 1999-12-09 | RESIGNED |
MR DAVID HUMPHREY GRIFFITH | Feb 1936 | British | Director | 1993-01-19 UNTIL 1998-10-16 | RESIGNED |
CHARLES PATRICK GABRIEL GREGAN | Mar 1961 | British | Director | 1998-05-28 UNTIL 1998-07-01 | RESIGNED |
CHARLES PATRICK GABRIEL GREGAN | Mar 1961 | British | Director | 1999-04-09 UNTIL 1999-06-30 | RESIGNED |
MRS MARGARET CAROLINE ELD | Aug 1921 | British | Director | RESIGNED | |
CHARLES JOHN ELD | Jan 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles John Calcraft Wyld | 2022-11-26 | 10/1956 | Chipping Norton Oxfordshire |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust |
Mrs Lavinia Clare Taylor | 2022-11-26 | 7/1952 | Chipping Norton Oxfordshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Jonathan Rupert Blakiston Lovegrove-Fielden | 2022-11-26 | 5/1949 | Chipping Norton Oxfordshire |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-12-23 | 31-03-2021 | 1,410,885 Cash 22,846,497 equity |
ACCOUNTS - Final Accounts | 2021-03-31 | 31-03-2020 | 2,088,625 Cash 22,335,978 equity |
ACCOUNTS - Final Accounts | 2019-12-20 | 31-03-2019 | 2,708,237 Cash 22,871,169 equity |